Advanced company searchLink opens in new window

CRANBROOK WINES LIMITED

Company number 04419208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
23 Jul 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from Unit 5 Buzzard Creek Ind Est 123a River Road Barking Essex IG11 0EL United Kingdom on 10 May 2012
10 May 2012 AD01 Registered office address changed from Unit 5 Buzzard Creek Industrial Est 123a River Road Barking Essex IG11 0EL United Kingdom on 10 May 2012
10 May 2012 AD01 Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 10 May 2012
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Sailenkumar Sumanchandra Patel on 17 April 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Jul 2009 363a Return made up to 17/04/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Jun 2008 363s Return made up to 17/04/08; no change of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Nov 2006 363s Return made up to 17/04/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 October 2005
25 Aug 2005 395 Particulars of mortgage/charge
21 Jun 2005 AA Accounts for a dormant company made up to 31 October 2004
21 Jun 2005 225 Accounting reference date shortened from 30/04/05 to 31/10/04
13 May 2005 363s Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 Sep 2004 288b Director resigned
22 Sep 2004 288a New secretary appointed
22 Sep 2004 288a New director appointed